Active
Company Information for KB FLOORING CONTRACTORS LIMITED
34 DUFFERIN AVENUE, BANGOR, DOWN, BT20 3AA,
|
Company Registration Number
NI057843
Private Limited Company
Active |
Company Name | |
---|---|
KB FLOORING CONTRACTORS LIMITED | |
Legal Registered Office | |
34 DUFFERIN AVENUE BANGOR DOWN BT20 3AA Other companies in BT20 | |
Company Number | NI057843 | |
---|---|---|
Company ID Number | NI057843 | |
Date formed | 2006-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 18/01/2016 | |
Return next due | 15/02/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB884319885 |
Last Datalog update: | 2024-03-06 22:57:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN BUTLER |
||
KEITH BUTLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
C.S. SECRETARIAL SERVICES LTD |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JWB & SON FLOORING LTD | Director | 2016-04-25 | CURRENT | 2016-04-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR JOHN BUTLER on 2024-02-05 | ||
Change of details for Mr Keith Butler as a person with significant control on 2023-02-02 | ||
Change of details for Mr Keith Butler as a person with significant control on 2023-02-02 | ||
Director's details changed for Mr Keith Butler on 2024-02-05 | ||
Change of details for Mr Keith Butler as a person with significant control on 2023-02-01 | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 01/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/10 FROM Hamilton Morris & Waugh 34 Dufferin Ave Bangor BT20 3AA | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AC(NI) | 31/03/08 annual accts | |
371S(NI) | 18/01/09 annual return shuttle | |
233(NI) | Change of ARD | |
AC(NI) | 31/01/07 annual accts | |
371S(NI) | 18/01/07 annual return shuttle | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2010-04-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.30 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43330 - Floor and wall covering
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KB FLOORING CONTRACTORS LIMITED
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as KB FLOORING CONTRACTORS LIMITED are:
TIDYPLAN LIMITED | £ 54,816 |
LIVING FLOORS (SOUTHERN) LTD | £ 52,498 |
MULTIFLOOR (WALSALL) LIMITED | £ 46,597 |
STATUS FLOORING LIMITED | £ 38,713 |
BEVERIDGE FLOORING LIMITED | £ 33,757 |
GDG CLADDING & CONSTRUCTION LTD | £ 32,521 |
PETER NEWMAN FLOORING LIMITED | £ 25,963 |
FLOOR DESIGN (IW) LIMITED | £ 21,480 |
JBS FLOORING LIMITED | £ 19,399 |
WILSON & WYLIE CONTRACTS LIMITED | £ 16,750 |
CIC LIMITED | £ 16,569,751 |
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED | £ 3,472,493 |
LEE SULLIVAN CONTRACT FLOORING LTD | £ 3,034,339 |
N & S FLOORING (BRISTOL) LIMITED | £ 1,621,360 |
FAITHDEAN PLC | £ 1,558,336 |
SLACK & CO FLOORCOVERINGS LIMITED | £ 1,041,172 |
CLONSHALL LIMITED | £ 913,365 |
COOPER & WILLIAMS LIMITED | £ 910,819 |
DENT & PARTNERS LIMITED | £ 806,694 |
ADVANCE CARPET TILES LIMITED | £ 783,879 |
CIC LIMITED | £ 16,569,751 |
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED | £ 3,472,493 |
LEE SULLIVAN CONTRACT FLOORING LTD | £ 3,034,339 |
N & S FLOORING (BRISTOL) LIMITED | £ 1,621,360 |
FAITHDEAN PLC | £ 1,558,336 |
SLACK & CO FLOORCOVERINGS LIMITED | £ 1,041,172 |
CLONSHALL LIMITED | £ 913,365 |
COOPER & WILLIAMS LIMITED | £ 910,819 |
DENT & PARTNERS LIMITED | £ 806,694 |
ADVANCE CARPET TILES LIMITED | £ 783,879 |
CIC LIMITED | £ 16,569,751 |
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED | £ 3,472,493 |
LEE SULLIVAN CONTRACT FLOORING LTD | £ 3,034,339 |
N & S FLOORING (BRISTOL) LIMITED | £ 1,621,360 |
FAITHDEAN PLC | £ 1,558,336 |
SLACK & CO FLOORCOVERINGS LIMITED | £ 1,041,172 |
CLONSHALL LIMITED | £ 913,365 |
COOPER & WILLIAMS LIMITED | £ 910,819 |
DENT & PARTNERS LIMITED | £ 806,694 |
ADVANCE CARPET TILES LIMITED | £ 783,879 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | KB FLOORING CONTRACTORS LIMITED | Event Date | 2010-04-02 |
IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANIES WINDING UP) 2010 No. 23251 In the Matter of KB FLOORING CONTRACTORS LIMITED And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A petition to wind up the above-named company of 34 Dufferin Avenue, Bangor, County Down, BT20 3AA presented on 19 February 2010 by the Commissioners of Her Majestys Revenue & Customs of 100 Parliament Street, London, SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE. Date: Thursday 15 April 2010 Time: 10.00 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 14 April 2010. The petitioners solicitor is J. H. Conn, Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal Courts of Justice, Chichester Street, Belfast BT1 3JE Dated: 2 April 2010 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |